Search icon

RFK OF ST PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: RFK OF ST PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RFK OF ST PETERSBURG, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2024 (5 months ago)
Document Number: P06000062772
FEI/EIN Number 204837889

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 39TH ST N, ST PETERSBURG, FL, 33713
Mail Address: 350 39TH ST N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYE RICHARD F President 350 39TH ST N, ST PETERSBURG, FL, 33713
KAYE RICHARD F Secretary 350 39TH ST N, ST PETERSBURG, FL, 33713
KAYE RICHARD F Treasurer 350 39TH ST N, ST PETERSBURG, FL, 33713
KAYE RICHARD F Director 350 39TH ST N, ST PETERSBURG, FL, 33713
HASTINGS DAVID C Agent 2207 54TH ST S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2015-05-28 - -
REGISTERED AGENT NAME CHANGED 2015-05-28 HASTINGS, DAVID C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-12-04
ANNUAL REPORT 2023-09-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-09-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State